77 Chain Lane Staining
Blackpool
Lancashire
FY3 0DB
Secretary Name | Lindsay Zacharias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Broadlands 77 Chain Lane Staining Blackpool Lancashire FY3 0DB |
Director Name | Mr Paul Edmund Levy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Talbot Avenue London N2 0LS |
Director Name | Iain Gaynor |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2003) |
Role | Journalist |
Correspondence Address | 1a Clifton Street Lytham Saint Annes Lancashire FY8 5EP |
Secretary Name | Carrie Lesley Parr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2003) |
Role | Company Director |
Correspondence Address | 47 Saville Road Blackpool Lancashire FY1 6JR |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Registered Address | Craven House Lee Lane Horwich Bolton BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Return made up to 10/01/07; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (6 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: c/o leach briely accountants craven house 32 lee lane horwich BL6 7BY (1 page) |
9 February 2005 | Return made up to 10/01/05; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Return made up to 10/01/04; full list of members (6 pages) |
12 March 2004 | Secretary's particulars changed (1 page) |
12 March 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
28 May 2003 | Return made up to 10/01/03; full list of members (6 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 1A clifton street lytham st. Annes lancashire FY8 5EP (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Ad 11/01/02--------- £ si 25@1=25 £ ic 1/26 (2 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: 90 fetter lane london EC4A 1PT (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Ad 11/01/02--------- £ si 74@1=74 £ ic 26/100 (2 pages) |
10 January 2002 | Incorporation (23 pages) |